DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 04866085
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 12 . The most likely internet sites of DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED are www.dukescourtnorwichmanagementcompany.co.uk, and www.dukes-court-norwich-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Dukes Court Norwich Management Company Limited is a Private Limited Company. The company registration number is 04866085. Dukes Court Norwich Management Company Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Dukes Court Norwich Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BUTCHER, James is a Director of the company. COOPER, Amanda Jane is a Director of the company. Secretary MILKOVICS, Mark has been resigned. Secretary RADLEY, Alan John has been resigned. Secretary WAGER, Jeremy Vincent has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAMBER, Roger Stanley has been resigned. Director HULL, Susan has been resigned. Director MILKOVICS, Mark has been resigned. Director SEXTON, Sarah has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
BUTCHER, James
Appointed Date: 01 April 2005
64 years old

Director
COOPER, Amanda Jane
Appointed Date: 07 July 2009
45 years old

Resigned Directors

Secretary
MILKOVICS, Mark
Resigned: 20 November 2008
Appointed Date: 01 April 2005

Secretary
RADLEY, Alan John
Resigned: 01 April 2005
Appointed Date: 14 August 2003

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 20 November 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
BAMBER, Roger Stanley
Resigned: 01 April 2005
Appointed Date: 14 August 2003
83 years old

Director
HULL, Susan
Resigned: 05 July 2013
Appointed Date: 01 April 2005
71 years old

Director
MILKOVICS, Mark
Resigned: 07 July 2009
Appointed Date: 01 April 2005
60 years old

Director
SEXTON, Sarah
Resigned: 01 August 2008
Appointed Date: 01 April 2005
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

DUKES COURT (NORWICH) MANAGEMENT COMPANY LIMITED Events

26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 May 2016
Total exemption full accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12

11 May 2015
Total exemption full accounts made up to 31 August 2014
12 Jan 2015
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 12 January 2015
...
... and 45 more events
26 Aug 2003
Secretary resigned
26 Aug 2003
Director resigned
26 Aug 2003
New secretary appointed
26 Aug 2003
Registered office changed on 26/08/03 from: 12 york place leeds west yorkshire LS1 2DS
14 Aug 2003
Incorporation